Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > KBC LEASE (UK) LIMITED
Company Information for

KBC LEASE (UK) LIMITED

CAPITOL COURT, 30 WINDSOR STREET, 30 WINDSOR STREET, UXBRIDGE, UB8 1AB,
Company Registration Number
00614116
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Kbc Lease (uk) Ltd
KBC LEASE (UK) LIMITED was founded on 1958-10-31 and has its registered office in 30 Windsor Street. The organisation's status is listed as "Active - Proposal to Strike off". Kbc Lease (uk) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
KBC LEASE (UK) LIMITED
 
Legal Registered Office
CAPITOL COURT
30 WINDSOR STREET
30 WINDSOR STREET
UXBRIDGE
UB8 1AB
Other companies in UB8
 
Previous Names
KREDIETFINANCE CORPORATION LIMITED25/09/2000
Filing Information
Company Number 00614116
Company ID Number 00614116
Date formed 1958-10-31
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2014-12-31
Account next due 2016-09-30
Latest return 2016-02-01
Return next due 2017-02-15
Type of accounts FULL
Last Datalog update: 2017-12-08 04:34:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for KBC LEASE (UK) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of KBC LEASE (UK) LIMITED

Current Directors
Officer Role Date Appointed
CAROLINE MARIE CYRIEL VALENTINE URBAIN HAERENS
Company Secretary 2015-02-01
BART ANDRE ADRIEN DESMIT
Director 2010-12-13
GEERT CORNELIUS MARKEY
Director 2013-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
ISABEL MARIA ERNESTINA VAN BAELEN
Company Secretary 2013-09-19 2015-02-01
KENNETH MILLER LOVE
Company Secretary 2010-11-24 2013-09-19
JOHAN PAUL GABRIELLA MARIA CORNEEL EVERAERT
Director 2006-11-23 2012-12-31
HERWIG JOS HUYSMANS
Director 2010-01-01 2012-12-31
SIMON ELLINOR MUNDY
Company Secretary 2009-04-01 2010-11-04
WILLIAM LEO PHILEMON BRONDEEL
Director 2002-04-22 2009-12-31
GIDEON DOUGLAS SCOTT STANLEY
Company Secretary 2002-08-01 2009-01-30
UMBERTO ARTS
Director 2000-10-18 2006-11-23
ANDREW STEEL
Company Secretary 2000-10-18 2002-07-31
HUGO CORALIA ELZA JOZEF DE MOOR
Director 1999-07-08 2002-02-13
FRANS ASSELMAN
Director 2000-10-18 2001-12-31
STEPHEN PICTON-PEGG
Company Secretary 1999-10-15 2000-10-18
HERMAN AGNEESSENS
Director 1998-04-30 2000-10-18
PATRICK DAEMS
Director 1997-01-01 2000-10-18
PASCAL DEMAN
Director 1996-11-14 2000-10-18
LIAM DONLON
Director 1994-12-14 2000-10-18
THOMAS JOSEPH FOLEY
Director 1992-12-15 2000-10-18
JOHN ANTHONY KELLY
Director 1999-10-04 2000-10-18
OLAN CREMIN
Company Secretary 1995-04-20 1999-10-15
OLAN CREMIN
Director 1994-12-14 1999-10-15
DONAL COLLINS
Director 1994-12-14 1999-02-05
EDDY HARTUNG
Director 1996-08-02 1998-07-02
EUGEEN CLEEMPUT
Director 1995-04-18 1997-01-01
MARC BERNAERT
Director 1995-04-18 1996-11-14
MICHAEL BERNARD DUNNE
Director 1993-10-06 1995-05-08
RICHARD SLOANE
Company Secretary 1992-12-15 1995-04-20
JAN DE OST
Director 1992-02-01 1995-01-01
RIK JACQUES LIEVEN DUYCK
Director 1992-02-01 1993-10-06
PATRICK ANTHONY LARRAGY
Company Secretary 1992-02-01 1992-12-15
PATRICK ANTHONY LARRAGY
Director 1992-02-01 1992-12-15
BRIAN MATTHEW PETER MAC MANUS
Director 1992-02-01 1992-12-15
GLYN ALVA JENKINS
Director 1992-03-24 1992-10-31

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-01-02GAZ2(A)SECOND GAZETTE not voluntary dissolution
2017-11-11SOAS(A)Voluntary dissolution strike-off suspended
2017-10-17GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2017-10-06DS01Application to strike the company off the register
2017-06-01TM01APPOINTMENT TERMINATED, DIRECTOR HUGO GUSTAVE ALEX VANDERPOOTEN
2017-06-01AC92Restoration by order of the court
2016-08-23GAZ2(A)SECOND GAZETTE not voluntary dissolution
2016-07-19SOAS(A)Voluntary dissolution strike-off suspended
2016-06-07GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2016-05-29DS01Application to strike the company off the register
2016-04-09DS02Withdrawal of the company strike off application
2016-03-31DS02Withdrawal of the company strike off application
2016-02-26LATEST SOC26/02/16 STATEMENT OF CAPITAL;GBP 21552543
2016-02-26AR0101/02/16 ANNUAL RETURN FULL LIST
2016-01-26GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2016-01-18DS01Application to strike the company off the register
2015-10-14AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-10-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2015-10-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2015-05-19TM01APPOINTMENT TERMINATED, DIRECTOR HAMISH CAMERON GALBRAITH MARR
2015-03-05TM02Termination of appointment of Isabel Maria Ernestina Van Baelen on 2015-02-01
2015-03-05AP03Appointment of Caroline Marie Cyriel Valentine Urbain Haerens as company secretary on 2015-02-01
2015-02-09LATEST SOC09/02/15 STATEMENT OF CAPITAL;GBP 21552543
2015-02-09AR0101/02/15 ANNUAL RETURN FULL LIST
2014-10-03AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-02-27LATEST SOC27/02/14 STATEMENT OF CAPITAL;GBP 21552543
2014-02-27AR0101/02/14 ANNUAL RETURN FULL LIST
2014-02-27CH01Director's details changed for Mr Hugo Gustave Alex Vanderpooten on 2014-02-01
2013-10-08AD01REGISTERED OFFICE CHANGED ON 08/10/2013 FROM 14/15 QUARRY STREET GUILDFORD SURREY GU1 3UY
2013-09-23TM02APPOINTMENT TERMINATED, SECRETARY KENNETH LOVE
2013-09-23AP03SECRETARY APPOINTED MS ISABEL MARIA ERNESTINA VAN BAELEN
2013-08-28AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-02-05AR0101/02/13 FULL LIST
2013-01-10AP01DIRECTOR APPOINTED MR GEERT CORNELIUS MARKEY
2013-01-09TM01APPOINTMENT TERMINATED, DIRECTOR JOHAN EVERAERT
2013-01-09TM01APPOINTMENT TERMINATED, DIRECTOR HERWIG HUYSMANS
2012-10-03AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-02-01AR0101/02/12 FULL LIST
2012-01-13AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-05-25AAFULL ACCOUNTS MADE UP TO 31/12/09
2011-02-23AR0101/02/11 FULL LIST
2011-02-17AP01DIRECTOR APPOINTED MR HUGO GUSTAVE ALEX VANDERPOOTEN
2011-02-17TM01APPOINTMENT TERMINATED, DIRECTOR HUGO VANDERPOOTEN
2010-12-31AP01DIRECTOR APPOINTED MR BART ANDRE ADRIEN DESMIT
2010-12-31TM01APPOINTMENT TERMINATED, DIRECTOR ROGER PULLEN
2010-12-21AP03SECRETARY APPOINTED MR KENNETH MILLER LOVE
2010-12-21TM02APPOINTMENT TERMINATED, SECRETARY SIMON MUNDY
2010-10-06AP01DIRECTOR APPOINTED HUGO GUSTAVE ALEX VANDERPOOTEN
2010-05-25MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2010-02-09AR0101/02/10 FULL LIST
2010-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HAMISH CAMERON GALBRAITH MARR / 01/02/2010
2010-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHAN PAUL GABRIELLA MARIA CORNEEL EVERAERT / 01/02/2010
2010-01-04AP01DIRECTOR APPOINTED MR HERWIG JOS HUYSMANS
2010-01-04TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM BRONDEEL
2009-10-31AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-06-23288cSECRETARY'S CHANGE OF PARTICULARS / SIMON MUNDY / 23/06/2009
2009-04-02288aSECRETARY APPOINTED MR SIMON ELLINOR MUNDY
2009-02-24363aRETURN MADE UP TO 01/02/09; FULL LIST OF MEMBERS
2009-02-04288bAPPOINTMENT TERMINATED SECRETARY GIDEON STANLEY
2008-11-05RES13SECTION 175 27/10/2008
2008-10-30AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-02-20363aRETURN MADE UP TO 01/02/08; FULL LIST OF MEMBERS
2007-11-02AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-02-05363aRETURN MADE UP TO 01/02/07; FULL LIST OF MEMBERS
2006-12-06288bDIRECTOR RESIGNED
2006-12-06288aNEW DIRECTOR APPOINTED
2006-12-06288aNEW DIRECTOR APPOINTED
2006-08-01395PARTICULARS OF MORTGAGE/CHARGE
2006-05-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05
2006-02-10363aRETURN MADE UP TO 01/02/06; FULL LIST OF MEMBERS
2005-05-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04
2005-02-10363sRETURN MADE UP TO 01/02/05; FULL LIST OF MEMBERS
2004-05-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03
2004-02-03363sRETURN MADE UP TO 01/02/04; FULL LIST OF MEMBERS
2003-05-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02
2003-02-11363(288)DIRECTOR'S PARTICULARS CHANGED
2003-02-11363sRETURN MADE UP TO 01/02/03; FULL LIST OF MEMBERS
2002-10-17ELRESS386 DISP APP AUDS 07/10/02
2002-10-17ELRESS80A AUTH TO ALLOT SEC 07/10/02
2002-10-15ELRESS386 DISP APP AUDS 07/10/02
2002-10-15ELRESS80A AUTH TO ALLOT SEC 07/10/02
2002-08-15288aNEW SECRETARY APPOINTED
2002-08-15288bSECRETARY RESIGNED
2002-05-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01
2002-04-29288aNEW DIRECTOR APPOINTED
2002-02-26288bDIRECTOR RESIGNED
2002-02-07363sRETURN MADE UP TO 01/02/02; FULL LIST OF MEMBERS
2002-01-09288bDIRECTOR RESIGNED
2001-04-11AAFULL GROUP ACCOUNTS MADE UP TO 31/12/00
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64910 - Financial leasing




Licences & Regulatory approval
We could not find any licences issued to KBC LEASE (UK) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against KBC LEASE (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
ACCOUNTS SECURITY DEED BY WAY OF ASSIGNMENT 2010-05-25 Satisfied HFGL LIMITED
EQUIPMENT MORTGAGE 2006-08-01 Satisfied ICON INCOME FUND TEN LLC
DEBENTURE 1990-09-26 Satisfied NATIONAL WESTMINSTER BANK PLC AS AGENT AND TRUSTEE FOR ITSELF AND FOR EACH BANK (AS DEFINED)
DEBENTURE 1990-09-21 Satisfied NATIONAL WESTMINSTER BANK PLC AS AGENT AND TRUSTEE FOR ITSELF AND FOR EACH BANK (AS DEFINED)
CHARGE 1971-09-01 Satisfied NATIONAL WESTMINSTER BANK LTD
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on KBC LEASE (UK) LIMITED

Intangible Assets
Patents
We have not found any records of KBC LEASE (UK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for KBC LEASE (UK) LIMITED
Trademarks
We have not found any records of KBC LEASE (UK) LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Quantity
SECURITY AGREEMENT 25
SECURITY ASSIGNMENT 6
ASSIGNMENT 5
FIXED AND FLOATING CHARGE 5
FIXED CHARGE 3
LEGAL CHARGE 3
ASSIGNMENT MADE PURSUANT TO A MASTER SECURITY ASSIGNMENT DATED 23 DECEMBER 1998 3
FIXED CHARGE ON BOOK DEBTS 1
SECURITY ASSIGNMENT MADE PURSUANT TO A MASTER SECURITY ASSIGNMENT DATED 24 MAY 2007 1
ASSIGNMENT MADE PURSUANT TO A MASTER SECURITY ASSIGNMENT DATED 23 DECEMBER 1998 AND THE SUBJECT OF A PREVIOUS FORM 395 DATED 5TH JANUARY 1999 1

We have found 53 mortgage charges which are owed to KBC LEASE (UK) LIMITED

Income
Government Income

Government spend with KBC LEASE (UK) LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Ryedale District Council 2015-2 GBP £45,512
Cheshire East Council 2014-1 GBP £3,047
Cheshire East Council 2013-10 GBP £3,798
Durham County Council 2013-9 GBP £2,100
Torbay Council 2013-9 GBP £5,077 CONSUMABLE MATERIALS
Dudley Borough Council 2013-8 GBP £16,973
Portsmouth City Council 2013-7 GBP £103,740 Equipment, furniture and materials
Cheshire East Council 2013-7 GBP £3,047
Torbay Council 2013-6 GBP £2,538 ADMIN EQ.-MTCE
Milton Keynes Council 2013-5 GBP £29,000 Transport-related expenditure
Hampshire County Council 2013-5 GBP £12,546 Operating Leases (other) - transport
Hampshire County Council 2013-4 GBP £29,968 Operating Leases (other) - transport
Cheshire East Council 2013-4 GBP £3,798
Hampshire County Council 2013-3 GBP £90,253 Operating Leases (other) - transport
South Tyneside Council 2013-3 GBP £19,000
Torbay Council 2013-3 GBP £2,538 ADMIN EQ.-MTCE
Bury Council 2013-2 GBP £23,260 EDS
Cheshire East Council 2013-1 GBP £1,524
Isle of Wight Council 2012-12 GBP £5,905
HAMPSHIRE COUNTY COUNCIL 2012-12 GBP £30,285 Operating Leases (other) - transport
Torbay Council 2012-12 GBP £2,538 ADMIN EQ.-MTCE
Wiltshire Council 2012-11 GBP £2,605 Equipment Hire
Bury Council 2012-11 GBP £20,665 EDS
Hampshire County Council 2012-11 GBP £48,034 Operating Leases (other) - transport
HAMPSHIRE COUNTY COUNCIL 2012-9 GBP £16,278 Operating Leases (other) - transport
Knowsley Council 2012-9 GBP £5,201 EQUIPMENT LEASING ENVIRONMENTAL & REGULATORY SERVICES
Torbay Council 2012-9 GBP £2,538 ADMIN EQ.-MTCE
South Tyneside Council 2012-8 GBP £23,070
Isle of Wight Council 2012-8 GBP £17,661
Bury Council 2012-8 GBP £12,760 EDS
Portsmouth City Council 2012-7 GBP £238,823 Equipment, furniture and materials
Torbay Council 2012-6 GBP £2,538 CONSUMABLE MATERIALS
Wirral Borough Council 2012-6 GBP £121,277 Leasing Charges
Durham County Council 2012-4 GBP £17,031 Contract Hire
Bristol City Council 2012-3 GBP £61,766
Torbay Council 2012-3 GBP £2,538 CONSUMABLE MATERIALS
Somerset County Council 2012-3 GBP £13,384 Contract Hire/Operating Leases
HAMPSHIRE COUNTY COUNCIL 2012-3 GBP £158,529 Operating Leases (other) - transport
Gloucestershire County Council 2012-3 GBP £49,904
Warwickshire County Council 2012-2 GBP £3,184 Operating Leases
Walsall Council 2012-2 GBP £969
Newcastle City Council 2012-1 GBP £49,760
North West Leicestershire District Council 2012-1 GBP £2,717
Derbyshire County Council 2011-12 GBP £14,950
Rochdale Borough Council 2011-12 GBP £2,105 Furniture OPERATIONS SERVICE
Torbay Council 2011-12 GBP £2,538 CONSUMABLE MATERIALS
Wiltshire Council 2011-12 GBP £2,605 Equipment Purchase
Hampshire County Council 2011-11 GBP £30,047 Operating Leases (other) - transport
Adur Worthing Council 2011-11 GBP £11,170 Vehicles - Leasing
Hampshire County Council 2011-10 GBP £47,898 Operating Leases (other) - transport
Coventry City Council 2011-10 GBP £52,701 Equipment Operating Leases - Rentals
Knowsley Council 2011-10 GBP £4,334 REPAIR AND MAINTENANCE BULK BINS CULTURAL AND RELATED SERVICES
Cannock Chase Council 2011-10 GBP £3,656
Torbay Council 2011-9 GBP £2,538 CONSUMABLE MATERIALS
Hampshire County Council 2011-9 GBP £25,836 Operating Leases (other) - transport
Dudley Borough Council 2011-8 GBP £16,973
Torbay Council 2011-7 GBP £2,538 CONSUMABLE MATERIALS
Preston City Council 2011-7 GBP £5,569 LONG TERM OPERATIONAL LEASE-EQUIPMENT
Warwickshire County Council 2011-7 GBP £750 LEASED ASSET RENTAL PAYMENT
Hampshire County Council 2011-6 GBP £1,787 Operating Leases (other) - transport
Leeds City Council 2011-5 GBP £8,823 Repairs to External Hire Vehicles
Wigan Council 2011-5 GBP £83,750 Capital Expenditure
Dudley Borough Council 2011-5 GBP £4,012
HAMPSHIRE COUNTY COUNCIL 2011-5 GBP £21,860 Operating Leases (other) - transport
Lancaster City Council 2011-5 GBP £7,112 Tpt & Plant Operating Leases
Dudley Borough Council 2011-4 GBP £1,560
Somerset County Council 2011-3 GBP £5,797 Direct Transport Costs
Bristol City Council 2011-3 GBP £30,883 WINTER MAINTENANCE
Hampshire County Council 2011-3 GBP £159,806 Operating Leases (other) - transport
Rochdale Borough Council 2011-3 GBP £5,656 Furniture FINANCE AND PROCUREMENT EXTERNAL INTEREST
South Derbyshire District Council 2011-3 GBP £11,164 Leasing Costs
Torbay Council 2011-3 GBP £2,538 CONSUMABLE MATERIALS
Derbyshire County Council 2011-3 GBP £14,950
Wiltshire Council 2011-3 GBP £1,804 Equipment Purchase
HAMPSHIRE COUNTY COUNCIL 2011-2 GBP £42,034 Operating Leases (other) - transport
Warwickshire County Council 2011-2 GBP £55,075 OPERATING LEASE - FEBRUARY 2001 - KBC (NO.2)
Dudley Borough Council 2011-2 GBP £72,354
Walsall Metropolitan Borough Council 2011-2 GBP £969 Leasing Services
Newcastle City Council 2011-1 GBP £49,760
Torbay Council 2011-1 GBP £2,538 CONSUMABLE MATERIALS
Derbyshire County Council 2010-12 GBP £4,235
Rochdale Borough Council 2010-12 GBP £2,105 Furniture Environmental Management DOMESTIC WASTE
Hampshire County Council 2010-12 GBP £37,494 Operating Leases (other) - transport
HAMPSHIRE COUNTY COUNCIL 2010-11 GBP £64,176 Operating Leases (other) - transport
Wiltshire Council 2010-11 GBP £2,605 Cleaning Materials - Buildings
Coventry City Council 2010-10 GBP £52,701 Equipment Operating Leases - Rentals
Adur Worthing Council 2010-10 GBP £15,756 Vehicles - Leasing
HAMPSHIRE COUNTY COUNCIL 2010-9 GBP £19,067 Operating Leases (other) - transport
Torbay Council 2010-9 GBP £2,538 CONSUMABLE MATERIALS
HAMPSHIRE COUNTY COUNCIL 2010-6 GBP £29,010 Operating Leases (other) - transport
Torbay Council 2010-6 GBP £2,538 CONSUMABLE MATERIALS
Shropshire Council 2010-5 GBP £462 Current Assets-Payments In Advance
Dudley Metropolitan Council 2010-5 GBP £16,973
Worthing Borough Council 2009-12 GBP £13,537
Worthing Borough Council 2009-11 GBP £5,364
Worthing Borough Council 2009-9 GBP £15,756
Derby City Council 0-0 GBP £11,408 Operating Leases - Equipment & Plant
Dudley Metropolitan Council 0-0 GBP £19,989
Cheshire East Council 0-0 GBP £7,843

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where KBC LEASE (UK) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded KBC LEASE (UK) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded KBC LEASE (UK) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1